- Company Overview for FAIRPORT ENGINEERING LIMITED (06534289)
- Filing history for FAIRPORT ENGINEERING LIMITED (06534289)
- People for FAIRPORT ENGINEERING LIMITED (06534289)
- Charges for FAIRPORT ENGINEERING LIMITED (06534289)
- More for FAIRPORT ENGINEERING LIMITED (06534289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2022 | MR04 | Satisfaction of charge 065342890004 in full | |
10 Jan 2022 | MR05 | All of the property or undertaking has been released from charge 1 | |
20 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Nov 2020 | MR01 | Registration of charge 065342890005, created on 5 November 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
29 Oct 2019 | TM01 | Termination of appointment of Ian Tole as a director on 16 October 2019 | |
28 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 May 2019 | TM01 | Termination of appointment of Roy Dobson as a director on 26 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
16 Nov 2017 | AP01 | Appointment of Mr Neil David Hyde as a director on 23 October 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Paul Anthony Fitton on 26 September 2014 | |
10 Mar 2016 | MR01 | Registration of charge 065342890004, created on 7 March 2016 | |
17 Nov 2015 | AP01 | Appointment of Mr Roy Dobson as a director on 5 November 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | TM01 | Termination of appointment of Malcolm Steele as a director on 29 May 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 |